Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DE BROOK CH LIMITED
Company Information for

DE BROOK CH LIMITED

Southgate House, Archer Street, Darlington, COUNTY DURHAM, DL3 6AH,
Company Registration Number
07994835
Private Limited Company
Active

Company Overview

About De Brook Ch Ltd
DE BROOK CH LIMITED was founded on 2012-03-19 and has its registered office in Darlington. The organisation's status is listed as "Active". De Brook Ch Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DE BROOK CH LIMITED
 
Legal Registered Office
Southgate House
Archer Street
Darlington
COUNTY DURHAM
DL3 6AH
Other companies in LS25
 
Filing Information
Company Number 07994835
Company ID Number 07994835
Date formed 2012-03-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2025-06-30
Latest return 2024-03-19
Return next due 2025-04-02
Type of accounts DORMANT
Last Datalog update: 2024-06-28 14:37:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DE BROOK CH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DE BROOK CH LIMITED

Current Directors
Officer Role Date Appointed
PHILIP MILES RAVEN
Company Secretary 2016-04-29
MATTHEW GRAEME LOWE
Director 2016-04-29
PHILIP MILES RAVEN
Director 2016-04-29
LAWRENCE NEIL TOMLINSON
Director 2016-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ELIZABETH JONES
Company Secretary 2016-03-31 2016-04-29
JANE RACHEL ASHCROFT
Director 2015-09-03 2016-04-29
DOMINIC PATRICK THOMAS HAYES
Director 2015-09-03 2016-04-29
SUE INGROUILLE
Director 2015-09-03 2016-04-29
SARAH ELIZABETH JONES
Director 2015-09-03 2016-04-29
HOWARD NANKIVELL
Director 2015-09-03 2016-04-29
DAVID EDWARDS
Company Secretary 2015-09-03 2016-03-31
DAVID EDWARDS
Director 2015-09-03 2016-03-31
PHILIP MILES RAVEN
Company Secretary 2013-02-26 2015-09-03
MATTHEW GRAEME LOWE
Director 2014-04-16 2015-09-03
PHILIP MILES RAVEN
Director 2014-04-16 2015-09-03
COLIN TAVERNER
Director 2014-04-16 2015-09-03
LAWRENCE NEIL TOMLINSON
Director 2014-04-16 2015-09-03
PHOEBE LUCY TOMLINSON
Director 2012-03-19 2014-04-16
PATRICIA GWYNN BIRCH
Company Secretary 2012-03-19 2013-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW GRAEME LOWE LNT AVIATION LIMITED Director 2017-03-09 CURRENT 2012-12-07 Active
MATTHEW GRAEME LOWE IDEAL CAREHOMES LIMITED Director 2017-03-03 CURRENT 2016-12-19 Active
MATTHEW GRAEME LOWE LNT SOLUTIONS INFRASTRUCTURE LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active - Proposal to Strike off
MATTHEW GRAEME LOWE IDEAL CAREHOMES (SEVEN) LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active - Proposal to Strike off
MATTHEW GRAEME LOWE LNT CHEMICALS RESEARCH LIMITED Director 2014-08-01 CURRENT 2014-04-23 Active - Proposal to Strike off
MATTHEW GRAEME LOWE GINETTA RESEARCH LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
MATTHEW GRAEME LOWE CUMBERLAND (9) LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active
MATTHEW GRAEME LOWE IDEAL CAREHOMES (THREE) LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
MATTHEW GRAEME LOWE GINETTA HERITAGE LTD Director 2014-03-18 CURRENT 2009-09-15 Active
MATTHEW GRAEME LOWE LNT DEVELOPMENTS LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active
MATTHEW GRAEME LOWE THE LNT FOUNDATION Director 2013-05-09 CURRENT 2013-05-09 Active - Proposal to Strike off
MATTHEW GRAEME LOWE LIFESTYLE (LONDON) LIMITED Director 2013-03-28 CURRENT 2010-09-24 Active - Proposal to Strike off
MATTHEW GRAEME LOWE LNT CHEMICALS LIMITED Director 2013-03-18 CURRENT 2010-01-12 Active
MATTHEW GRAEME LOWE HOBSON & SONS (HEATING) LIMITED Director 2013-01-14 CURRENT 2003-01-15 Dissolved 2014-05-06
MATTHEW GRAEME LOWE EXAVIATION LIMITED Director 2012-08-14 CURRENT 2000-04-05 Dissolved 2014-05-06
MATTHEW GRAEME LOWE DRAIN UNBLOCKER (UK) LIMITED Director 2012-08-14 CURRENT 2002-02-26 Dissolved 2014-09-27
MATTHEW GRAEME LOWE GLP HOLDINGS LIMITED Director 2012-08-14 CURRENT 1998-11-03 Dissolved 2014-05-06
MATTHEW GRAEME LOWE GINETTA CARS LIMITED Director 2012-08-14 CURRENT 1992-09-03 Active
MATTHEW GRAEME LOWE LNT AUTOMOTIVE LIMITED Director 2012-08-14 CURRENT 2002-11-22 Active
MATTHEW GRAEME LOWE IDEAL CAREHOMES (KIRKLEES) LIMITED Director 2012-08-14 CURRENT 2010-02-04 Active
MATTHEW GRAEME LOWE IDEAL CAREHOMES (NUMBER ONE) LIMITED Director 2012-08-14 CURRENT 2011-02-18 Active
MATTHEW GRAEME LOWE LNT CONSTRUCTION YORKSHIRE LIMITED Director 2012-08-14 CURRENT 1994-11-07 Active
MATTHEW GRAEME LOWE LNT GROUP LIMITED Director 2012-08-14 CURRENT 2003-10-13 Active
MATTHEW GRAEME LOWE GINETTA LIMITED Director 2012-08-14 CURRENT 2010-02-23 Active
MATTHEW GRAEME LOWE COOLCARE LIMITED Director 2012-08-14 CURRENT 1997-11-07 Active
MATTHEW GRAEME LOWE LNT SOLUTIONS LIMITED Director 2012-08-13 CURRENT 2010-02-24 Active
PHILIP MILES RAVEN IDEAL CAREHOMES LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
PHILIP MILES RAVEN LNT SOLUTIONS INFRASTRUCTURE LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active - Proposal to Strike off
PHILIP MILES RAVEN IDEAL CAREHOMES (SEVEN) LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active - Proposal to Strike off
PHILIP MILES RAVEN GINETTA RESEARCH LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
PHILIP MILES RAVEN CUMBERLAND (9) LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active
PHILIP MILES RAVEN LNT CHEMICALS RESEARCH LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
PHILIP MILES RAVEN IDEAL CAREHOMES (THREE) LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
PHILIP MILES RAVEN LNT AUTOMOTIVE LIMITED Director 2014-03-18 CURRENT 2002-11-22 Active
PHILIP MILES RAVEN GINETTA HERITAGE LTD Director 2014-03-18 CURRENT 2009-09-15 Active
PHILIP MILES RAVEN IDEAL CAREHOMES (KIRKLEES) LIMITED Director 2014-03-18 CURRENT 2010-02-04 Active
PHILIP MILES RAVEN GINETTA LIMITED Director 2014-03-18 CURRENT 2010-02-23 Active
PHILIP MILES RAVEN LNT DEVELOPMENTS LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active
PHILIP MILES RAVEN THE LNT FOUNDATION Director 2013-05-09 CURRENT 2013-05-09 Active - Proposal to Strike off
PHILIP MILES RAVEN LIFESTYLE (LONDON) LIMITED Director 2013-03-28 CURRENT 2010-09-24 Active - Proposal to Strike off
PHILIP MILES RAVEN GINETTA CARS LIMITED Director 2013-03-18 CURRENT 1992-09-03 Active
PHILIP MILES RAVEN LNT CHEMICALS LIMITED Director 2013-03-18 CURRENT 2010-01-12 Active
PHILIP MILES RAVEN IDEAL CAREHOMES (NUMBER ONE) LIMITED Director 2013-03-18 CURRENT 2011-02-18 Active
PHILIP MILES RAVEN LNT CONSTRUCTION YORKSHIRE LIMITED Director 2013-03-18 CURRENT 1994-11-07 Active
PHILIP MILES RAVEN LNT GROUP LIMITED Director 2013-03-18 CURRENT 2003-10-13 Active
PHILIP MILES RAVEN LNT SOLUTIONS LIMITED Director 2013-03-18 CURRENT 2010-02-24 Active
PHILIP MILES RAVEN COOLCARE LIMITED Director 2013-03-18 CURRENT 1997-11-07 Active
PHILIP MILES RAVEN LNT AVIATION LIMITED Director 2013-01-31 CURRENT 2012-12-07 Active
LAWRENCE NEIL TOMLINSON LNT SOLUTIONS INFRASTRUCTURE LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active - Proposal to Strike off
LAWRENCE NEIL TOMLINSON IDEAL CAREHOMES (SEVEN) LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active - Proposal to Strike off
LAWRENCE NEIL TOMLINSON GINETTA RESEARCH LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
LAWRENCE NEIL TOMLINSON CUMBERLAND (9) LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active
LAWRENCE NEIL TOMLINSON IDEAL CAREHOMES (THREE) LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-28Current accounting period extended from 31/03/24 TO 30/09/24
2024-04-04CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2024-01-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-23Memorandum articles filed
2023-10-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-15Change of details for Ideal Carehomes (Number One) Limited as a person with significant control on 2023-10-14
2023-10-14DIRECTOR APPOINTED MR JAMES WALTER TUGENDHAT
2023-10-14DIRECTOR APPOINTED MR DAVID ANDREW SMITH
2023-10-14REGISTERED OFFICE CHANGED ON 14/10/23 FROM Marian House 3 Colton Mill Bullerthorpe Lane Leeds LS15 9JN England
2023-10-14APPOINTMENT TERMINATED, DIRECTOR STACEY AMANDA LINN
2023-10-14APPOINTMENT TERMINATED, DIRECTOR RACHELLE VICTORIA MCCAFFERTY
2023-04-01CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM Unit 2, Helios 47 Isabella Road Garforth Leeds LS25 2DY United Kingdom
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRAEME LOWE
2021-11-09AP01DIRECTOR APPOINTED MRS RACHELLE VICTORIA MCCAFFERTY
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2021-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-01-29CH01Director's details changed for Mr Matthew Graeme Lowe on 2019-08-21
2019-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079948350006
2019-10-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10TM02Termination of appointment of Philip Miles Raven on 2019-04-01
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE NEIL TOMLINSON
2019-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 079948350006
2019-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 079948350005
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-10-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-11-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-06SH19Statement of capital on 2016-12-06 GBP 1.00
2016-12-06SH20Statement by Directors
2016-12-06CAP-SSSolvency Statement dated 21/11/16
2016-12-06RES13Resolutions passed:
  • Cancellation of share premium account 21/11/2016
  • Resolution of reduction in issued share capital
2016-12-06RES06REDUCE ISSUED CAPITAL 21/11/2016
2016-11-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-06RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-03-19
2016-06-06ANNOTATIONClarification
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JONES
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD NANKIVELL
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SUE INGROUILLE
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JANE ASHCROFT
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC HAYES
2016-05-03AP01DIRECTOR APPOINTED MR MATTHEW GRAEME LOWE
2016-05-03AP01DIRECTOR APPOINTED MR PHILIP MILES RAVEN
2016-05-03AP01DIRECTOR APPOINTED MR LAWRENCE NEIL TOMLINSON
2016-05-03AP03Appointment of Mr Philip Miles Raven as company secretary on 2016-04-29
2016-05-03TM02Termination of appointment of Sarah Elizabeth Jones on 2016-04-29
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2016 FROM THE HEALS BUILDING SUITES A & B TORRINGTON PLACE LONDON WC1E 7HJ ENGLAND
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-05AR0119/03/16 FULL LIST
2016-04-05AP03SECRETARY APPOINTED MS SARAH ELIZABETH JONES
2016-04-05AR0119/03/16 FULL LIST
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS
2016-04-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID EDWARDS
2015-12-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2015 FROM UNIT 2 HELIOS 47 ISABELLA ROAD GARFORTH LEEDS WEST YORKSHIRE LS25 2DY
2015-10-03AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-29AP03SECRETARY APPOINTED DAVID EDWARDS
2015-09-29AP01DIRECTOR APPOINTED HOWARD NANKIVELL
2015-09-29AP01DIRECTOR APPOINTED MS SARAH ELIZABETH JONES
2015-09-29AP01DIRECTOR APPOINTED SUE INGROUILLE
2015-09-29AP01DIRECTOR APPOINTED DOMINIC PATRICK THOMAS HAYES
2015-09-29AP01DIRECTOR APPOINTED DAVID EDWARDS
2015-09-29AP01DIRECTOR APPOINTED MRS JANE RACHEL ASHCROFT
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE TOMLINSON
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RAVEN
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TAVERNER
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TAVERNER
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LOWE
2015-09-29TM02APPOINTMENT TERMINATED, SECRETARY PHILIP RAVEN
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-23AR0119/03/15 FULL LIST
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-22AP01DIRECTOR APPOINTED MR LAWRENCE NEIL TOMLINSON
2014-04-22AP01DIRECTOR APPOINTED MR COLIN TAVERNER
2014-04-22AP01DIRECTOR APPOINTED MR MATTHEW GRAEME LOWE
2014-04-22AP01DIRECTOR APPOINTED MR PHILIP MILES RAVEN
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PHOEBE TOMLINSON
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-01AR0119/03/14 FULL LIST
2013-07-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-13AR0119/03/13 FULL LIST
2013-02-26AP03SECRETARY APPOINTED MR PHILIP MILES RAVEN
2013-02-26TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA BIRCH
2012-09-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-09-24RES01ADOPT ARTICLES 05/04/2012
2012-09-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-24SH0105/04/12 STATEMENT OF CAPITAL GBP 750000.00
2012-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DE BROOK CH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DE BROOK CH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2012-04-11 Satisfied LLOYDS TSB BANK PLC
ASSIGNMENT OF MANAGEMENT AGREEMENT 2012-04-11 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2012-04-10 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2012-04-10 Satisfied LLOYDS TSB BANK PLC (THE BANK)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DE BROOK CH LIMITED

Intangible Assets
Patents
We have not found any records of DE BROOK CH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DE BROOK CH LIMITED
Trademarks
We have not found any records of DE BROOK CH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DE BROOK CH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87900 - Other residential care activities n.e.c.) as DE BROOK CH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DE BROOK CH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DE BROOK CH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DE BROOK CH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.